-
Home Page
›
-
Counties
›
-
Rockland
›
-
11219
›
-
HEALTH EMPORIUM INC.
Company Details
Name: |
HEALTH EMPORIUM INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
03 Feb 2011 (14 years ago)
|
Entity Number: |
4050588 |
ZIP code: |
11219
|
County: |
Rockland |
Place of Formation: |
New York |
Address: |
1120 55TH ST, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1120 55TH ST, BROOKLYN, NY, United States, 11219
|
Form 5500 Series
Employer Identification Number (EIN):
274787393
Number Of Participants:
7
Sponsors Telephone Number:
Number Of Participants:
7
Sponsors Telephone Number:
Number Of Participants:
5
Sponsors Telephone Number:
Number Of Participants:
6
Sponsors Telephone Number:
Number Of Participants:
7
Sponsors Telephone Number:
Licenses
Number |
Type |
Address |
670726
|
Retail grocery store
|
1267 50TH ST, BROOKLYN, NY, 11219
|
History
Start date |
End date |
Type |
Value |
2011-02-03
|
2024-10-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
110406000357
|
2011-04-06
|
CERTIFICATE OF AMENDMENT
|
2011-04-06
|
110203000452
|
2011-02-03
|
CERTIFICATE OF INCORPORATION
|
2011-02-03
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3161369
|
OL VIO
|
INVOICED
|
2020-02-24
|
150
|
OL - Other Violation
|
3161368
|
CL VIO
|
INVOICED
|
2020-02-24
|
350
|
CL - Consumer Law Violation
|
3161370
|
WM VIO
|
INVOICED
|
2020-02-24
|
1600
|
WM - W&M Violation
|
3133148
|
WM VIO
|
CREDITED
|
2019-12-30
|
100
|
WM - W&M Violation
|
3133147
|
OL VIO
|
CREDITED
|
2019-12-30
|
100
|
OL - Other Violation
|
3133146
|
CL VIO
|
CREDITED
|
2019-12-30
|
175
|
CL - Consumer Law Violation
|
1555895
|
CL VIO
|
INVOICED
|
2014-01-09
|
175
|
CL - Consumer Law Violation
|
1555896
|
OL VIO
|
INVOICED
|
2014-01-09
|
275
|
OL - Other Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2019-12-19
|
Default Decision
|
CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS
|
1
|
No data
|
1
|
No data
|
2019-12-19
|
Default Decision
|
REFUND POLICY NOT POSTED
|
1
|
No data
|
1
|
No data
|
2019-12-19
|
Default Decision
|
LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS
|
2
|
No data
|
2
|
No data
|
2019-12-19
|
Default Decision
|
LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR
|
2
|
No data
|
2
|
No data
|
Paycheck Protection Program
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37220
Current Approval Amount:
37220
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
37790.03
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State